Name: | RMV V, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2004 (20 years ago) |
Entity Number: | 3113296 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RMV V, L.L.C. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2024-10-04 | Address | P.O. BOX 320, E QUOGUE, NY, 11942, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-10-17 | 2020-10-07 | Address | PO BOX 320, E QUOGUE, NY, 11942, USA (Type of address: Service of Process) |
2004-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-10-13 | 2006-10-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003394 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221004000551 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201007061032 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
190617002035 | 2019-06-17 | BIENNIAL STATEMENT | 2018-10-01 |
SR-39887 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
061017002479 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
050209000750 | 2005-02-09 | AFFIDAVIT OF PUBLICATION | 2005-02-09 |
050209000747 | 2005-02-09 | AFFIDAVIT OF PUBLICATION | 2005-02-09 |
041013000778 | 2004-10-13 | APPLICATION OF AUTHORITY | 2004-10-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State